UKBizDB.co.uk

COGDEM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cogdem. The company was founded 24 years ago and was given the registration number 03803462. The firm's registered office is in HITCHIN. You can find them at Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COGDEM
Company Number:03803462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Secretary22 January 2019Active
8, Dukes Road, Ampthill, Bedford, England, MK45 2TB

Director09 October 2023Active
11, The Crescent, Cambridge, England, CB3 0AZ

Director11 November 2004Active
Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Secretary13 June 2017Active
14, Moor Lane, Maulden, Bedford, England, MK45 2DJ

Secretary08 July 1999Active
Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Secretary01 June 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 July 1999Active
The Pleck, British Camp Road, Colwall, Malvern, Great Britain, WR13 6HR

Director04 June 2013Active
21 Sorrel Gardens, Poole, BH18 9WA

Director11 November 2004Active
60 Highland Road, Chichester, PO19 5QS

Director14 July 2005Active
Magnolia, Upperton Brightwell Baldwin, Watlington, OX49 5NY

Director14 July 2005Active
58a Flood Street, London, SW3 5TE

Director08 July 1999Active
The Mousetrap, 4 Lower Newmarket Road, Nailsworth, GL6 0RW

Director14 July 2005Active
31 Kendal Court, Congleton, CW12 4JN

Director08 July 1999Active
33 Kirkton, North Barr, Erskine, PA8 6EF

Director08 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 July 1999Active

People with Significant Control

Mr Andrew James Curtis
Notified on:27 September 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:8, Dukes Road, Bedford, England, MK45 2TB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Ronald Curtis
Notified on:20 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person secretary company with change date.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.